PONTONE GALLERY LIMITED
LONDON ALBEMARLE GALLERY LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 2TB

Company number 03206278
Status Active
Incorporation Date 31 May 1996
Company Type Private Limited Company
Address 43 CADOGAN GARDENS, LONDON, ENGLAND, SW3 2TB
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Registered office address changed from 49 Albemarle Street London W1S 4JR to 43 Cadogan Gardens London SW3 2TB on 11 April 2017; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of PONTONE GALLERY LIMITED are www.pontonegallery.co.uk, and www.pontone-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Pontone Gallery Limited is a Private Limited Company. The company registration number is 03206278. Pontone Gallery Limited has been working since 31 May 1996. The present status of the company is Active. The registered address of Pontone Gallery Limited is 43 Cadogan Gardens London England Sw3 2tb. . PEARCE, David Edwin is a Secretary of the company. PONTONE, Domenic Matthew is a Director of the company. PONTONE, Dominic Anthony is a Director of the company. Secretary BIDDLECOMBE, Laura Samantha has been resigned. Secretary PONTONE, Dominic Anthony has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director INGRAM, Andrew David Michael has been resigned. Director JOHNSTON, Piers Leslie Carlton has been resigned. Director MCWHIRTER, Colin Andrew has been resigned. Director PONTONE, Elizabeth Gunhild has been resigned. Director STANCOMB, Anthony James has been resigned. Director STANCOMB, Anthony James has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
PEARCE, David Edwin
Appointed Date: 31 October 2002

Director
PONTONE, Domenic Matthew
Appointed Date: 01 April 2016
52 years old

Director
PONTONE, Dominic Anthony
Appointed Date: 08 July 1996
81 years old

Resigned Directors

Secretary
BIDDLECOMBE, Laura Samantha
Resigned: 19 September 1996
Appointed Date: 08 July 1996

Secretary
PONTONE, Dominic Anthony
Resigned: 31 October 2002
Appointed Date: 19 September 1996

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 08 July 1996
Appointed Date: 31 May 1996

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 08 July 1996
Appointed Date: 31 May 1996

Director
INGRAM, Andrew David Michael
Resigned: 10 December 2002
Appointed Date: 19 September 1996
80 years old

Director
JOHNSTON, Piers Leslie Carlton
Resigned: 04 October 1999
Appointed Date: 19 September 1996
83 years old

Director
MCWHIRTER, Colin Andrew
Resigned: 15 January 2003
Appointed Date: 17 June 2002
71 years old

Director
PONTONE, Elizabeth Gunhild
Resigned: 06 November 2015
Appointed Date: 01 August 2015
82 years old

Director
STANCOMB, Anthony James
Resigned: 31 May 2007
Appointed Date: 18 June 2006
81 years old

Director
STANCOMB, Anthony James
Resigned: 01 June 2006
Appointed Date: 19 September 1996
81 years old

Persons With Significant Control

Mr Dominic Anthony Pontone
Notified on: 1 April 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Gunhild Pontone
Notified on: 1 April 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PONTONE GALLERY LIMITED Events

18 Apr 2017
Confirmation statement made on 14 April 2017 with updates
11 Apr 2017
Registered office address changed from 49 Albemarle Street London W1S 4JR to 43 Cadogan Gardens London SW3 2TB on 11 April 2017
27 Feb 2017
Total exemption full accounts made up to 31 May 2016
11 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 75,000

20 Apr 2016
Appointment of Mr Domenic Matthew Pontone as a director on 1 April 2016
...
... and 84 more events
05 Aug 1996
Director resigned
05 Aug 1996
New secretary appointed
05 Aug 1996
Registered office changed on 05/08/96 from: pembroke house 7 brunswick square bristol avon BS2 8PE
17 Jul 1996
Company name changed normead LIMITED\certificate issued on 18/07/96
31 May 1996
Incorporation

PONTONE GALLERY LIMITED Charges

27 September 1996
Fixed and floating charge
Delivered: 1 October 1996
Status: Satisfied on 9 November 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…